London
SW7 5QF
Director Name | The Hon.Mrs Tara Olivia Whitley |
---|---|
Date of Birth | July 1962 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 1999(1 month after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Married Woman |
Country of Residence | England |
Correspondence Address | The Old Vicarage The Street, Wilmington Polegate East Sussex BN26 5SW |
Director Name | Tamara Ghassan Alireza |
---|---|
Date of Birth | December 1983 (Born 39 years ago) |
Nationality | French |
Status | Current |
Appointed | 11 April 2022(22 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Flat 2 14 Elvaston Place London SW7 5QF |
Director Name | Martin Cristian Campiche |
---|---|
Date of Birth | February 1958 (Born 65 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 03 August 1999(1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 19 April 2004) |
Role | Director Of Operations |
Correspondence Address | Flat 3 14 Elvaston Place London SW7 5QF |
Director Name | Anthony John Ferrige |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(1 month after company formation) |
Appointment Duration | 7 years, 4 months (resigned 08 December 2006) |
Role | Retired |
Correspondence Address | Butterfield House Little Faringdon Lechlade Gloucestershire GL7 3QP Wales |
Director Name | Linda Mary Mortimer |
---|---|
Date of Birth | November 1930 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 16 January 2004) |
Role | Widow |
Correspondence Address | Flat 2 14 Elvaston Place London SW7 5QF |
Secretary Name | Gregory John McNulty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1999(1 month after company formation) |
Appointment Duration | 7 months, 1 week (resigned 13 March 2000) |
Role | Investor |
Country of Residence | England |
Correspondence Address | Flat 4 14 Elvaston Place London SW7 5QF |
Director Name | Victoria Elizabeth Dean |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2004(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 12 March 2010) |
Role | Retired |
Correspondence Address | Flat 1, 14 Elvaston Place Kensington London SW7 5QF |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 July 1999(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Quadrant Property Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2000(8 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 3 months (resigned 29 June 2020) |
Correspondence Address | Kennedy House 115 Hammersmith Road London W14 0QH |
Registered Address | Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | Thamesfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Babeton Properties LTD 16.67% Ordinary |
---|---|
1 at £1 | Elva Real Estate LTD 16.67% Ordinary |
1 at £1 | Gregory John Mcnulty 16.67% Ordinary |
1 at £1 | Paul Jonathan Naden 16.67% Ordinary |
1 at £1 | The Honourable Tara Olivia Whitley 16.67% Ordinary |
1 at £1 | Victoria Dean 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £871 |
Net Worth | £19,137 |
Current Liabilities | £3,059 |
Latest Accounts | 25 March 2021 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 25 March 2023 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 25 March |
Latest Return | 27 June 2022 (7 months, 1 week ago) |
---|---|
Next Return Due | 11 July 2023 (5 months, 1 week from now) |
8 November 2021 | Total exemption full accounts made up to 25 March 2021 (6 pages) |
---|---|
20 July 2021 | Confirmation statement made on 27 June 2021 with no updates (3 pages) |
16 October 2020 | Total exemption full accounts made up to 25 March 2020 (6 pages) |
8 July 2020 | Termination of appointment of Quadrant Property Management Limited as a secretary on 29 June 2020 (1 page) |
6 July 2020 | Registered office address changed from C/O Quadrant Property Management Ltd Kennedy House 115 Hammersmith Road London W14 0QH to Unit 16 Northfields Prospect Business Centre Putney Bridge Road London SW18 1PE on 6 July 2020 (1 page) |
6 July 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
9 August 2019 | Total exemption full accounts made up to 25 March 2019 (6 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
20 August 2018 | Total exemption full accounts made up to 25 March 2018 (6 pages) |
28 June 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
2 November 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
2 November 2017 | Total exemption full accounts made up to 25 March 2017 (6 pages) |
4 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 August 2017 | Notification of a person with significant control statement (2 pages) |
4 August 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
4 August 2017 | Notification of a person with significant control statement (2 pages) |
5 January 2017 | Total exemption full accounts made up to 25 March 2016 (6 pages) |
5 January 2017 | Total exemption full accounts made up to 25 March 2016 (6 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
20 October 2015 | Total exemption full accounts made up to 25 March 2015 (6 pages) |
20 October 2015 | Total exemption full accounts made up to 25 March 2015 (6 pages) |
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
1 September 2014 | Total exemption full accounts made up to 25 March 2014 (6 pages) |
1 September 2014 | Total exemption full accounts made up to 25 March 2014 (6 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
1 July 2013 | Annual return made up to 1 July 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Total exemption full accounts made up to 25 March 2013 (6 pages) |
24 June 2013 | Total exemption full accounts made up to 25 March 2013 (6 pages) |
10 July 2012 | Total exemption full accounts made up to 25 March 2012 (6 pages) |
10 July 2012 | Total exemption full accounts made up to 25 March 2012 (6 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders (7 pages) |
25 October 2011 | Total exemption full accounts made up to 25 March 2011 (6 pages) |
25 October 2011 | Total exemption full accounts made up to 25 March 2011 (6 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (7 pages) |
7 September 2010 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
7 September 2010 | Total exemption full accounts made up to 25 March 2010 (6 pages) |
21 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
21 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (7 pages) |
21 July 2010 | Register inspection address has been changed (1 page) |
12 March 2010 | Termination of appointment of Victoria Dean as a director (1 page) |
12 March 2010 | Termination of appointment of Victoria Dean as a director (1 page) |
14 September 2009 | Total exemption full accounts made up to 25 March 2009 (6 pages) |
14 September 2009 | Total exemption full accounts made up to 25 March 2009 (6 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
1 July 2009 | Return made up to 01/07/09; full list of members (5 pages) |
7 October 2008 | Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
7 October 2008 | Registered office changed on 07/10/2008 from 12 tilton street london SW6 7LP (1 page) |
7 October 2008 | Secretary's change of particulars / quadrant property management LIMITED / 06/10/2008 (1 page) |
26 August 2008 | Total exemption full accounts made up to 25 March 2008 (6 pages) |
26 August 2008 | Total exemption full accounts made up to 25 March 2008 (6 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
1 July 2008 | Return made up to 01/07/08; full list of members (5 pages) |
4 October 2007 | Total exemption full accounts made up to 25 March 2007 (6 pages) |
4 October 2007 | Total exemption full accounts made up to 25 March 2007 (6 pages) |
10 September 2007 | Secretary's particulars changed (1 page) |
10 September 2007 | Secretary's particulars changed (1 page) |
2 July 2007 | Return made up to 01/07/07; full list of members (4 pages) |
2 July 2007 | Return made up to 01/07/07; full list of members (4 pages) |
22 December 2006 | Director resigned (1 page) |
22 December 2006 | Director resigned (1 page) |
11 August 2006 | Total exemption full accounts made up to 25 March 2006 (5 pages) |
11 August 2006 | Total exemption full accounts made up to 25 March 2006 (5 pages) |
5 July 2006 | Return made up to 01/07/06; full list of members (4 pages) |
5 July 2006 | Return made up to 01/07/06; full list of members (4 pages) |
5 August 2005 | Return made up to 01/07/05; full list of members (4 pages) |
5 August 2005 | Return made up to 01/07/05; full list of members (4 pages) |
26 July 2005 | Total exemption full accounts made up to 25 March 2005 (6 pages) |
26 July 2005 | Total exemption full accounts made up to 25 March 2005 (6 pages) |
13 July 2005 | Director's particulars changed (1 page) |
13 July 2005 | Director's particulars changed (1 page) |
10 July 2005 | Location of register of members (1 page) |
10 July 2005 | Location of register of members (1 page) |
5 January 2005 | New director appointed (2 pages) |
5 January 2005 | New director appointed (2 pages) |
29 September 2004 | Total exemption full accounts made up to 25 March 2004 (6 pages) |
29 September 2004 | Total exemption full accounts made up to 25 March 2004 (6 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
8 July 2004 | Return made up to 01/07/04; full list of members (8 pages) |
29 April 2004 | Director resigned (1 page) |
29 April 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
13 February 2004 | Director resigned (1 page) |
19 August 2003 | Ad 04/08/03--------- £ si [email protected]=1 £ ic 5/6 (2 pages) |
19 August 2003 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
19 August 2003 | Ad 04/08/03--------- £ si [email protected]=1 £ ic 5/6 (2 pages) |
19 August 2003 | Total exemption full accounts made up to 25 March 2003 (6 pages) |
14 July 2003 | Return made up to 01/07/03; full list of members (9 pages) |
14 July 2003 | Return made up to 01/07/03; full list of members (9 pages) |
8 August 2002 | Total exemption full accounts made up to 25 March 2002 (6 pages) |
8 August 2002 | Total exemption full accounts made up to 25 March 2002 (6 pages) |
8 July 2002 | Return made up to 01/07/02; full list of members (9 pages) |
8 July 2002 | Return made up to 01/07/02; full list of members (9 pages) |
27 December 2001 | Total exemption full accounts made up to 25 March 2001 (6 pages) |
27 December 2001 | Total exemption full accounts made up to 25 March 2001 (6 pages) |
6 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
6 July 2001 | Return made up to 01/07/01; full list of members (8 pages) |
26 June 2001 | Full accounts made up to 25 March 2000 (6 pages) |
26 June 2001 | Full accounts made up to 25 March 2000 (6 pages) |
7 August 2000 | Return made up to 01/07/00; full list of members
|
7 August 2000 | Return made up to 01/07/00; full list of members
|
3 August 2000 | Ad 13/03/00--------- £ si [email protected]=3 £ ic 2/5 (2 pages) |
3 August 2000 | Ad 13/03/00--------- £ si [email protected]=3 £ ic 2/5 (2 pages) |
14 July 2000 | Accounting reference date shortened from 31/07/00 to 25/03/00 (1 page) |
14 July 2000 | Accounting reference date shortened from 31/07/00 to 25/03/00 (1 page) |
30 March 2000 | Registered office changed on 30/03/00 from: alliance house 12 caxton street london SW1H 0QY (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
30 March 2000 | Registered office changed on 30/03/00 from: alliance house 12 caxton street london SW1H 0QY (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
4 November 1999 | Registered office changed on 04/11/99 from: 6-8 underwood street london N1 7JQ (1 page) |
4 November 1999 | Registered office changed on 04/11/99 from: 6-8 underwood street london N1 7JQ (1 page) |
2 November 1999 | Memorandum and Articles of Association (13 pages) |
2 November 1999 | Memorandum and Articles of Association (13 pages) |
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Memorandum and Articles of Association (1 page) |
28 October 1999 | Resolutions
|
28 October 1999 | Director resigned (1 page) |
28 October 1999 | Secretary resigned (1 page) |
28 October 1999 | New secretary appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | New director appointed (2 pages) |
28 October 1999 | Memorandum and Articles of Association (1 page) |
28 October 1999 | Resolutions
|
11 October 1999 | Company name changed alisgate property management lim ited\certificate issued on 12/10/99 (2 pages) |
11 October 1999 | Company name changed alisgate property management lim ited\certificate issued on 12/10/99 (2 pages) |
1 July 1999 | Incorporation (18 pages) |
1 July 1999 | Incorporation (18 pages) |